Entity Name: | PINE RIDGE PRESBYTERIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Feb 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Apr 1991 (34 years ago) |
Document Number: | N07684 |
FEI/EIN Number |
580063709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 S. HIAWASSEE RD., ORLANDO, FL, 32835-6337, UN |
Mail Address: | 3900 S. HIAWASSEE RD., ORLANDO, FL, 32835-6337 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRISON RICHARD | President | 6204 ORANGE COVE DR, ORLANDO, FL, 32819 |
MORRISON RICHARD | Director | 6204 ORANGE COVE DR, ORLANDO, FL, 32819 |
BURKET GREG | Director | 1636 VICTORIA WAY, WINTER GARDEN, FL, 34787 |
GORDON JAMIE | Director | 203 TRADITIONS DR, WINTER GARDEN, FL, 34787 |
SORROW ANDREW | Director | 8409 VINTAGE DR, ORLANDO, FL, 32835 |
HUMPHREYS, WESLEY | Treasurer | 1145 PALM COVE DRIVE, ORLANDO, FL, 32835 |
HUMPHREYS, WESLEY | Director | 1145 PALM COVE DRIVE, ORLANDO, FL, 32835 |
MEYER, GREGORY | Secretary | 1408 OAKLEY ST., ORLANDO, FL |
MEYER, GREGORY | Director | 1408 OAKLEY ST., ORLANDO, FL |
MEYER, GREG | Agent | 1408 OAKLEY ST., ORLANDO, FL, 32806 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 3900 S. HIAWASSEE RD., ORLANDO, FL 32835-6337 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-06 | 1408 OAKLEY ST., ORLANDO, FL 32806 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-06 | MEYER, GREG | - |
NAME CHANGE AMENDMENT | 1991-04-01 | PINE RIDGE PRESBYTERIAN CHURCH, INC. | - |
REINSTATEMENT | 1991-04-01 | - | - |
CHANGE OF MAILING ADDRESS | 1991-04-01 | 3900 S. HIAWASSEE RD., ORLANDO, FL 32835-6337 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1987-05-22 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State